Search icon

SHIVAM LLC

Company Details

Name: SHIVAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2001 (24 years ago)
Entity Number: 2678910
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2060 Jericho Turnpike, East Northport, NY, United States, 11731

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2060 Jericho Turnpike, East Northport, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
220629002504 2022-06-29 BIENNIAL STATEMENT 2021-09-01
110926002310 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090909002278 2009-09-09 BIENNIAL STATEMENT 2009-09-01
011204000206 2001-12-04 AFFIDAVIT OF PUBLICATION 2001-12-04
011204000208 2001-12-04 AFFIDAVIT OF PUBLICATION 2001-12-04
010910000155 2001-09-10 ARTICLES OF ORGANIZATION 2001-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949778500 2021-02-19 0235 PPS 2060 Jericho Tpke, East Northport, NY, 11731-6204
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32247
Loan Approval Amount (current) 32247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6204
Project Congressional District NY-01
Number of Employees 10
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32401.96
Forgiveness Paid Date 2021-08-20
4472567800 2020-05-28 0235 PPP 2060 jericho turnpike, east northport, NY, 11731
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31352
Loan Approval Amount (current) 31352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address east northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31766.54
Forgiveness Paid Date 2021-09-21
7006377700 2020-05-01 0235 PPP 2060 jericho turnpike, East Northport, NY, 11731
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63747.25
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State